Warning: file_put_contents(c/07244f577c7a00c63aa945c58c48c659.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/29a00a0b545b021f8627fb427c46aabd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Jessop Fund Managers Limited, EC2V 7NQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JESSOP FUND MANAGERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jessop Fund Managers Limited. The company was founded 18 years ago and was given the registration number 05768993. The firm's registered office is in LONDON. You can find them at 6th Floor, 65 Gresham Street, London, . This company's SIC code is 65300 - Pension funding.

Company Information

Name:JESSOP FUND MANAGERS LIMITED
Company Number:05768993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2006
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Corporate Secretary03 November 2017Active
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Director09 September 2016Active
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Director18 March 2020Active
32, Cavendish Road, Heaton Mersey, Stockport, United Kingdom, SK4 3DN

Secretary30 April 2014Active
17, Rochester Row, London, SW1P 1QT

Secretary20 August 2014Active
17 Padstow Drive, Bramhall, Stockport, SK7 2HU

Secretary26 March 2007Active
5, Halland Road, Cheltenham, United Kingdom, GL53 0DJ

Secretary15 July 2010Active
18, Knighton Drive, Four Oaks, Sutton Coldfield, United Kingdom, B74 4QP

Secretary31 December 2012Active
Flat 15 The Design Works, 93-99 Goswell Road, London, EC1V 7EY

Secretary18 August 2008Active
100 Fetter Lane, London, EC4A 1BN

Corporate Secretary04 April 2006Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Corporate Secretary14 August 2015Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP

Corporate Secretary12 April 2006Active
9 Beech Drive, Whalley, Clitheroe, BB7 9RA

Director26 February 2008Active
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Director11 March 2020Active
17, Rochester Row, London, SW1P 1QT

Director20 August 2014Active
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Director14 August 2015Active
11 Lambridge Place, Larkhall, Bath, BA1 6RU

Director28 April 2009Active
Woodleigh, Staplow, Ledbury, H28 1MP

Director30 October 2006Active
Apartment 68, 11 Sheldon Square, London, W2 6DQ

Director22 August 2007Active
West View Cottage, Worthing Road, Southwater, RH13 9BH

Director26 May 2006Active
12 Ifield Close, Redhill, RH1 6SW

Director26 May 2006Active
Jessop House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH

Director12 January 2011Active
3 Chambon Close, Minety, SN16 9QE

Director27 April 2007Active
307 Sunup Holiday Park, Ellicottville, New York, Usa, 1473196

Director22 August 2007Active
327 Old Bath Road, Cheltenham, GL53 9AJ

Director26 May 2006Active
Clavis, Sawyers Hill,, Minety,, Malmesbury,, United Kingdom, SN16 9QL

Director01 April 2012Active
Millswood, Old Neighbouring, Chalford, Stroud, GL6 8AA

Director12 April 2006Active
Jessop House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH

Director02 January 2008Active
Old Shalesbrook Lodge, Shalesbrook Lane, Forest Row, RH18 5LS

Director06 October 2006Active
Haresfield House, Stonehouse, GL10 3EQ

Director12 April 2006Active
1004 Shenandoah Road, Lexington, Usa, IRISH

Director22 August 2007Active
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Director14 August 2015Active
The Old Barn, Cuckoo Corner, Devises, SN10 4RA

Director06 October 2006Active
2, A Idar Court, Greenwich, Usa, CT 06830

Director10 November 2009Active
The Cottage, Malvern Road, Staunton, GL19 3NT

Director12 April 2006Active

People with Significant Control

Link Asset Services (Holdings) Limited
Notified on:25 September 2017
Status:Active
Country of residence:England
Address:Central Square, 10th Floor, 29 Wellington Street, Leeds, England, LS1 4DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Capita Mortgage Administration Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:17, Rochester Row, London, United Kingdom, SW1P 1QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.